Search icon

TRI-COUNTY NURSING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY NURSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY NURSING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000106431
FEI/EIN Number 510663158

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12317 SW 20 TERRACE, MIAMI, FL, 33175
Mail Address: 12317 SW 20 TERRACE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZUGARAY IGNACIO President 12317 SW 20 TERRACE, MIAMI, FL, 33175
ALZUGARAY IGNACIO Treasurer 12317 SW 20 TERRACE, MIAMI, FL, 33175
ALZUGARAY IGNACIO Director 12317 SW 20 TERRACE, MIAMI, FL, 33175
ALFONSO JOSE A Agent 7855 S.W. 84 COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 12317 SW 20 TERRACE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2012-04-30 12317 SW 20 TERRACE, MIAMI, FL 33175 -
AMENDMENT 2008-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000767462 TERMINATED 1000000239310 DADE 2011-11-01 2021-11-23 $ 814.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
Amendment 2008-04-14
ANNUAL REPORT 2008-01-29
Domestic Profit 2007-09-25

Date of last update: 01 May 2025

Sources: Florida Department of State